Background WavePink WaveYellow Wave

PIGEON CAPITAL MANAGEMENT 1 LIMITED (07566293)

PIGEON CAPITAL MANAGEMENT 1 LIMITED (07566293) is an active UK company. incorporated on 16 March 2011. with registered office in Station Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PIGEON CAPITAL MANAGEMENT 1 LIMITED has been registered for 15 years.

Company Number
07566293
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Salisbury House, Station Road, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON CAPITAL MANAGEMENT 1 LIMITED

PIGEON CAPITAL MANAGEMENT 1 LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Station Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PIGEON CAPITAL MANAGEMENT 1 LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07566293

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

PIGEON PROMOTION BURY EAST LIMITED
From: 6 July 2011To: 1 February 2017
TAYVIN 449 LIMITED
From: 16 March 2011To: 6 July 2011
Contact
Address

Salisbury House Station Road, CB1 2LA,

Previous Addresses

Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ
From: 2 April 2014To: 6 August 2015
Linden House 147 Kings Road Bury St Edmunds Suffolk IP33 3DJ
From: 28 July 2011To: 2 April 2014
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 16 March 2011To: 28 July 2011
Timeline

27 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Funding Round
Aug 11
Director Joined
Nov 11
Director Left
Apr 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Update
Mar 17
Share Issue
Mar 17
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
15 December 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
15 December 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
16 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 March 2017
SH19Statement of Capital
Legacy
16 March 2017
CAP-SSCAP-SS
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
14 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2017
SH03Return of Purchase of Own Shares
Resolution
7 February 2017
RESOLUTIONSResolutions
Resolution
1 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
14 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Move Registers To Sail Company
27 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Resolution
1 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Certificate Change Of Name Company
6 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 March 2011
NEWINCIncorporation